STANLEY MARKS CO., INC.

Name: | STANLEY MARKS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1989 (36 years ago) |
Entity Number: | 1400290 |
ZIP code: | 11787 |
County: | Westchester |
Place of Formation: | New York |
Address: | 311 COMMUNITY DRIVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 COMMUNITY DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MR. JEFFREY M HORELICK | Chief Executive Officer | 311 COMMUNITY DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-12 | 2007-11-20 | Address | 10 CARRIAGE LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2002-02-12 | 2007-11-20 | Address | 10 CARRIAGE LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2002-02-12 | 2007-11-20 | Address | 10 CARRIAGE LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1992-11-23 | 2002-02-12 | Address | 219 HARWOOD BLDG, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2002-02-12 | Address | 219 HARWOOD BLDG, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071120002683 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
051215002106 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
031022002846 | 2003-10-22 | BIENNIAL STATEMENT | 2003-11-01 |
020212002364 | 2002-02-12 | BIENNIAL STATEMENT | 2001-11-01 |
991119002148 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State